About

Registered Number: 02273251
Date of Incorporation: 01/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Corel Uk Ltd was founded on 01 July 1988 and has its registered office in London. We don't currently know the number of employees at this company. This company has 30 directors listed as Carsen, Christine Renee, Carsen, Christine Renee, Ganesan, Prasannaa, Jewett, Bradley Burris, Delatte, Herman, Difrancesco, Christopher, Walsh, Tom, Bedborough, Amanda, Blaine, John, Carradine, John Mark, Catto, William Martin, De Biase, Christopher, Dewitt, Thomas Greg, Eisenbach, Randy, Genge, Karen Leslie, Grayson, George, Grayson, Paul, Helldobler, Claudia Dagmar, Henkel, David Richard, Hopkins, James Lee, Kupke, Joseph, Leissle, Monika, Mccollam, Doug, Morris, Larry, Nash, Michael David, Pearce, Roy Edwin, Price, Joel Elliot, Raynaud, Laurent, Richard, Douglas, Walsh, Tom at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSEN, Christine Renee 20 July 2017 - 1
GANESAN, Prasannaa 02 July 2019 - 1
JEWETT, Bradley Burris 04 January 2019 - 1
BEDBOROUGH, Amanda 22 November 2001 24 May 2013 1
BLAINE, John 22 November 2001 27 September 2002 1
CARRADINE, John Mark 23 October 1998 14 June 2001 1
CATTO, William Martin 01 October 2002 07 July 2003 1
DE BIASE, Christopher 22 March 2016 20 July 2017 1
DEWITT, Thomas Greg 01 June 2001 22 November 2001 1
EISENBACH, Randy 30 October 2002 02 May 2008 1
GENGE, Karen Leslie 22 November 2001 16 August 2008 1
GRAYSON, George N/A 25 November 1992 1
GRAYSON, Paul N/A 08 January 1997 1
HELLDOBLER, Claudia Dagmar 01 June 2001 22 November 2001 1
HENKEL, David Richard 07 July 1992 31 March 1993 1
HOPKINS, James Lee 02 January 2001 22 November 2001 1
KUPKE, Joseph N/A 07 July 1992 1
LEISSLE, Monika 31 January 2017 04 January 2019 1
MCCOLLAM, Doug 09 June 2004 01 October 2009 1
MORRIS, Larry 12 September 1997 28 August 1998 1
NASH, Michael David N/A 14 July 1992 1
PEARCE, Roy Edwin 12 September 1997 28 September 1999 1
PRICE, Joel Elliot 07 July 2003 03 June 2004 1
RAYNAUD, Laurent 08 January 1997 31 March 1997 1
RICHARD, Douglas 12 September 1997 02 January 2001 1
WALSH, Tom 06 June 2008 02 July 2019 1
Secretary Name Appointed Resigned Total Appointments
CARSEN, Christine Renee 02 July 2019 - 1
DELATTE, Herman 01 April 1993 01 February 1997 1
DIFRANCESCO, Christopher 09 June 2004 31 December 2008 1
WALSH, Tom 30 January 2009 02 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2020
CH03 - Change of particulars for secretary 03 January 2020
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
AP03 - Appointment of secretary 29 October 2019
CH01 - Change of particulars for director 29 August 2019
CH01 - Change of particulars for director 29 August 2019
AA - Annual Accounts 23 August 2019
AD01 - Change of registered office address 09 August 2019
AD04 - Change of location of company records to the registered office 09 August 2019
CH01 - Change of particulars for director 15 January 2019
AD01 - Change of registered office address 15 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 14 August 2018
SH01 - Return of Allotment of shares 29 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 September 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 September 2015
CH01 - Change of particulars for director 10 June 2015
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 28 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 02 September 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 03 February 2009
AAMD - Amended Accounts 29 October 2008
AAMD - Amended Accounts 29 October 2008
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 03 September 2008
AAMD - Amended Accounts 01 September 2008
363s - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 02 February 2007
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 27 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2004
AA - Annual Accounts 23 August 2004
363a - Annual Return 16 January 2004
353 - Register of members 01 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 16 January 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 09 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2002
353 - Register of members 12 July 2002
MEM/ARTS - N/A 20 May 2002
287 - Change in situation or address of Registered Office 15 March 2002
363a - Annual Return 15 February 2002
363(353) - N/A 15 February 2002
363(190) - N/A 15 February 2002
363a - Annual Return 31 January 2002
225 - Change of Accounting Reference Date 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
CERTNM - Change of name certificate 04 December 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 12 April 2000
363a - Annual Return 06 February 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 29 March 1999
363a - Annual Return 22 January 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 14 April 1998
353 - Register of members 16 March 1998
363a - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
363s - Annual Return 19 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
AA - Annual Accounts 12 September 1996
AA - Annual Accounts 11 March 1996
AA - Annual Accounts 26 February 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 09 February 1996
363s - Annual Return 22 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 10 December 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
287 - Change in situation or address of Registered Office 18 February 1993
363s - Annual Return 05 February 1993
288 - N/A 05 February 1993
288 - N/A 10 November 1992
AA - Annual Accounts 06 October 1992
288 - N/A 21 September 1992
287 - Change in situation or address of Registered Office 08 April 1992
363b - Annual Return 06 February 1992
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
288 - N/A 03 December 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 10 November 1989
287 - Change in situation or address of Registered Office 06 September 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 31 January 1989
RESOLUTIONS - N/A 25 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1989
123 - Notice of increase in nominal capital 25 January 1989
CERTNM - Change of name certificate 12 September 1988
287 - Change in situation or address of Registered Office 04 August 1988
288 - N/A 04 August 1988
288 - N/A 04 August 1988
RESOLUTIONS - N/A 03 August 1988
MISC - Miscellaneous document 01 July 1988
NEWINC - New incorporation documents 01 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.